Search icon

EMPIRE PRO RESTORATION INC

Company Details

Entity Name: EMPIRE PRO RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000076461
FEI/EIN Number 352388973
Address: 6511 NOVA DRIVE, SUITE 208, DAVIE, FL, 33317, US
Mail Address: 6511 NOVA DRIVE, SUITE 208, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Amir Yaacov Agent 6511 NOVA DRIVE, DAVIE, FL, 33317

President

Name Role Address
AMIR YAACOV President 6511 NOVA DRIVE, DAVIE, FL, 33317

Secretary

Name Role Address
AMIR YAACOV Secretary 6511 NOVA DRIVE, DAVIE, FL, 33317

Treasurer

Name Role Address
AMIR YAACOV Treasurer 6511 NOVA DRIVE, DAVIE, FL, 33317

Director

Name Role Address
AMIR YAACOV Director 6511 NOVA DRIVE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-02 Amir, Yaacov No data
REINSTATEMENT 2022-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 6511 NOVA DRIVE, SUITE 208, DAVIE, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 6511 NOVA DRIVE, SUITE 208, DAVIE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2014-04-23 6511 NOVA DRIVE, SUITE 208, DAVIE, FL 33317 No data
NAME CHANGE AMENDMENT 2010-12-20 EMPIRE PRO RESTORATION INC No data

Court Cases

Title Case Number Docket Date Status
EMPIRE PRO RESTORATION, INC. a/a/o LAMBERT BOWDEN and ELAINE BOWDEN, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2023-1467 2023-06-16 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-020678

Parties

Name Elaine Bowden
Role Appellant
Status Active
Name EMPIRE PRO RESTORATION INC
Role Appellant
Status Active
Representations Frantz C. Nelson, Jose Font, Malcolm Robert Pedraza
Name Lambert Bowden
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Joshua R. Williams, Bradley H. Trushin, Evan A Zuckerman
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's September 11, 2023 motion for appellate attorney's fees and costs pursuant to Florida Rule of Appellate Procedure is denied.
View View File
Docket Date 2024-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Empire Pro Restoration, Inc.
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Stay
Description ORDERED that appellant's November 29 and 30, 2023 motions "to stay and/or for this court to relinquish jurisdiction for the limited purpose of having the trial court adjudicate the pending sale of Font & Nelson in accordance with Fla. Bar R. Reg. 4-1.17" are denied. Further, ORDERED that appellee's November 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 30, 2024. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Stay
Description MOTION TO STAY AND/OR FOR THIS COURT TO RELINQUISH JURISDICTION FOR THE LIMITED PURPOSE OF HAVING THE TRIAL COURT ADJUDICATE THE PENDING SALE OF FONT & NELSON IN ACCORDANCE WITH FLA. FLA. BAR R. REG. 4-1.17
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Empire Pro Restoration, Inc.
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 60 DAYS TO 11/22/23
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Empire Pro Restoration, Inc.
Docket Date 2023-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Empire Pro Restoration, Inc.
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (809 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Empire Pro Restoration, Inc.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Empire Pro Restoration, Inc.
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
EMPIRE PRO RESTORATION, INC. A/A/O LAMBERT BOWDEN & ELAINE BOWDEN VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-0237 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-20678, CACE18-25444

Parties

Name EMPIRE PRO RESTORATION INC
Role Appellant
Status Active
Representations Frantz C. Nelson, Jose Font
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Bradley H. Trushin, Maureen Genevieve Pearcy
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant’s June 10, 2021 motion for rehearing en banc is denied.
Docket Date 2021-07-30
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2021-06-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Empire Pro Restoration, Inc.
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 13, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 680 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
CITIZENS PROPERTY INSURANCE CORP. VS EMPIRE PRO RESTORATION, INC. a/a/o ADASSA CAMPBELL 4D2020-2625 2020-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018AP29551AXCCCE

Parties

Name Citizens Property Insurance Corp.
Role Petitioner
Status Active
Representations Jessica C. Conner
Name Adassa Campbell
Role Appellee
Status Active
Name EMPIRE PRO RESTORATION INC
Role Appellee
Status Active
Representations Frantz C. Nelson
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 3, 2020 petition for writ of certiorari is denied.WARNER, MAY and ARTAU, JJ., concur.
Docket Date 2020-12-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-12-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-12-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Citizens Property Insurance Corp.

Documents

Name Date
REINSTATEMENT 2022-06-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State